Background WavePink WaveYellow Wave

53 CRANHURST ROAD (FREEHOLD) LIMITED (09074004)

53 CRANHURST ROAD (FREEHOLD) LIMITED (09074004) is an active UK company. incorporated on 6 June 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 53 CRANHURST ROAD (FREEHOLD) LIMITED has been registered for 11 years. Current directors include LEON, Roger Paul, TAYAL, Ashish.

Company Number
09074004
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
30 Station Parade, London, NW2 4NX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEON, Roger Paul, TAYAL, Ashish
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53 CRANHURST ROAD (FREEHOLD) LIMITED

53 CRANHURST ROAD (FREEHOLD) LIMITED is an active company incorporated on 6 June 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 53 CRANHURST ROAD (FREEHOLD) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09074004

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

30 Station Parade Willesden London, NW2 4NX,

Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEON, Roger Paul

Active
Barnet Lane, ElstreeWD6 3QU
Secretary
Appointed 03 Feb 2016

LEON, Roger Paul

Active
Barnet Lane, ElstreeWD6 3QU
Born February 1950
Director
Appointed 03 Feb 2016

TAYAL, Ashish

Active
Station Parade, LondonNW2 4NX
Born August 1977
Director
Appointed 02 Feb 2021

COBSTAR LIMITED

Resigned
170 Finchley Road, LondonNW3 6BP
Corporate secretary
Appointed 06 Jun 2014
Resigned 03 Feb 2016

SIMPSON, Beverley

Resigned
CramlingtonNE23 1DR
Born June 1970
Director
Appointed 06 Jun 2014
Resigned 02 Feb 2021

COBSTAR LIMITED

Resigned
170 Finchley Road, LondonNW3 6BP
Corporate director
Appointed 06 Jun 2014
Resigned 03 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Beverley Simpson

Ceased
Wolsingham Court, CramlingtonNE23 1DR
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2021
170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Incorporation Company
6 June 2014
NEWINCIncorporation